STATION ROAD (NEW BARNET) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05228904 |
Category | |
Incorporated | 13 Sep 2004 |
Age | 19 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
STATION ROAD (NEW BARNET) MANAGEMENT COMPANY LIMITED is an active with number 05228904. It was incorporated 19 years, 8 months, 18 days ago, on 13 September 2004. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, Hertfordshire.
Company Fillings
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sami Alam
Appointment date: 2023-08-08
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Termination director company with name termination date
Date: 02 Aug 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-20
Officer name: Cecil Nylander
Documents
Accounts with accounts type dormant
Date: 16 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 13 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-13
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type dormant
Date: 10 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Termination director company with name termination date
Date: 28 Jul 2020
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-27
Officer name: Babajide Oredugba
Documents
Accounts with accounts type dormant
Date: 20 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Accounts with accounts type dormant
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type dormant
Date: 03 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 19 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 04 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date no member list
Date: 14 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 07 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date no member list
Date: 17 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 14 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 17 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 26 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Annual return company with made up date no member list
Date: 16 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type dormant
Date: 19 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr Babajide Oredugba
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr Cecil Nylander
Documents
Change person director company with change date
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-23
Officer name: Mr Michael Kyriacou
Documents
Gazette filings brought up to date
Date: 21 May 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 May 2011
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Babajide Oredugba
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Cecil Nylander
Change date: 2010-09-13
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Michael Kyriacou
Documents
Change corporate secretary company with change date
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hertford Company Secretaries Limited
Change date: 2010-09-13
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/09
Documents
Legacy
Date: 16 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 16/09/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john fusco
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director hertford company secretaries LIMITED
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cpm asset management LIMITED
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Director appointed babajide oredugba
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Director appointed michael kyriacou
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288a
Description: Director appointed cecil nylander
Documents
Legacy
Date: 12 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / cpm asset management LIMITED / 11/03/2009
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed john fusco
Documents
Legacy
Date: 13 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / hertford company secretaries LIMITED / 10/10/2008
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/08
Documents
Legacy
Date: 10 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 10/10/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 25 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/09/07
Documents
Legacy
Date: 13 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 13/09/07 from: cpm house, essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 13 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 13/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 04 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 16 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 30/11/06
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/09/06
Documents
Accounts with accounts type dormant
Date: 12 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Resolution
Date: 12 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/09/05
Documents
Some Companies
HOLMES MILL,ROCHDALE,OL12 6AQ
Number: | 01839089 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CLARENCE ROAD,CHESTERFIELD,S40 1LH
Number: | 11830403 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BURNSIDE WALK,LANARKSHIRE,ML5 1HX
Number: | SC266578 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 BERESFORD AVENUE,,CV6 5JA
Number: | 05776191 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10190793 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HORIZON PLACE,BOREHAMWOOD,WD6 5FP
Number: | 08432053 |
Status: | ACTIVE |
Category: | Private Limited Company |